Case number: 1:20-bk-11253 - Audio Excellence, Inc. - New Mexico Bankruptcy Court

Case Information
  • Case title

    Audio Excellence, Inc.

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    Robert H. Jacobvitz

  • Filed

    06/19/2020

  • Last Filing

    06/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 20-11253-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
Asset


Date filed:  06/19/2020
341 meeting:  08/07/2020
Deadline for filing claims:  10/26/2020

Debtor

Audio Excellence, Inc., a domestic profit corporation

5830 Midway Park Blvd. NE
Albuquerque, NM 87109
BERNALILLO-NM
Tax ID / EIN: 02-0691678

represented by
Chris W Pierce

Walker & Associates, P.C.
500 Marquette N.W., Suite 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
Email: cpierce@walkerlawpc.com

Samuel I. Roybal

Walker & Associates, P.C.
500 Marquette, NW, Ste 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
Email: sroybal@walkerlawpc.com

Thomas D Walker

Walker & Associates, P.C.
500 Marquette Ave NW Ste 650
Albuquerque, NM 87102-5309
505-766-9272
Email: twalker@walkerlawpc.com

Trustee

Yvette J. Gonzales

Trustee
PO Box 1037
Placitas, NM 87043-1037
505-771-0700

represented by
Jamie L. Allen

Modrall, Sperling, Roehl, Harris & Sisk,
500 Fourth Street NW
Suite 1000
Albuquerque, NM 87102
505-848-1800
Email: jallen@modrall.com

Spencer Lewis Edelman

Modrall Sperling Roehl, Harris & Sisk PA
PO Box 2168
Albuquerque, NM 87103-2168
505.848.1857
Fax : 505.449.2057
Email: sle@modrall.com

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
 
 

Latest Dockets

Date Filed#Docket Text
06/02/2025Trustee requested closing information on 6/2/25. Case has been audited and as of 6/2/25, no fees are due at this time. (noel)
06/02/2025Trustee's Request to Clerk for Closing Information Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette)
06/02/2025102Notice of Deadline to File Objections: Notice served June 2, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[100] Application for Compensation). (Attachments: # (1) Exhibit A) (Edelman, Spencer)
06/02/2025101Notice of Deadline to File Objections: Notice served June 2, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[99] Application for Compensation). (Attachments: # (1) Exhibit A) (Edelman, Spencer)
06/01/2025100Final Application for Compensation for Wesler & Assoc., Accountant, Period: 8/30/2024 to 5/30/2025, Fees: $7975.00, Expenses: $273.29. Filed by (Attachments: # (1) Exhibit Statement of Services) (Edelman, Spencer)
05/30/202599Final Application for Compensation for Modrall Sperling Law Firm, Trustee's Attorney, Period: 7/16/2020 to 4/25/2025, Fees: $54539.00, Expenses: $4851.52. Filed by Attorney Modrall Sperling Law Firm. (Attachments: # (1) Exhibit Fees, Costs, and Tax) (Edelman, Spencer)
05/08/2025Notice of Case Judge Reassignment. Assigning Judge Robert H. Jacobvitz to the case. This is a text-only entry, there are no documents attached. (mel)
04/15/202598Order Approving Chapter 7 Trustee's Application to Employ Wesler & Associates as Accountants and to Pay Taxes as Administrative Expense (Related Doc # [94]), Granting Motion To Pay (Related Doc # [94]) (crl)
12/10/2024Trustee requested closing information on 12/10/2024. Case has been audited and as of 12/10/2024, no fees are due at this time. (far)
12/10/2024Trustee's Request to Clerk for Closing Information Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette)